AGILIS GLOBAL SERVICES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 PREVEXT FROM 30/04/2013 TO 03/09/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 3 September 2013

View Document

03/09/133 September 2013 Annual accounts for year ending 03 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE PARAISO / 13/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR STEPHANE PARAISO

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR NADIEJDA MILNER

View Document

04/01/124 January 2012 COMPANY NAME CHANGED B&J SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MILNER / 01/12/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIEJDA MILNER / 01/12/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company